Kingsbury
NW9 9TU
Director Name | Mr Shantilal Kanji Makwana |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitby Gardens Kingsbury NW9 9TU |
Secretary Name | Pritesh Shantilal Makwana |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2006(same day as company formation) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitby Gardens Kingsbury NW9 9TU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | maksons.co.uk |
---|---|
Telephone | 020 89022288 |
Telephone region | London |
Registered Address | Makwana House Unit 9 Liberty Centre Wembley Middlesex HA0 1TX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
60 at £1 | Shantilal Kanji Makwana 60.00% Ordinary |
---|---|
40 at £1 | Kalpana Shantilal Makwana 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,254 |
Cash | £145,343 |
Current Liabilities | £177,731 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 1 day from now) |
21 February 2023 | Delivered on: 23 February 2023 Persons entitled: Bridgepark Capital Limited Classification: A registered charge Outstanding |
---|
6 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Registration of charge 058482080001, created on 21 February 2023 (19 pages) |
20 January 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
9 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
6 May 2021 | Notification of Pritesh Shantilal Makwana as a person with significant control on 23 April 2021 (2 pages) |
6 May 2021 | Cessation of Shantilal Makwana as a person with significant control on 23 April 2021 (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
26 July 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 November 2017 | Notification of Shantilal Makwana as a person with significant control on 30 April 2016 (2 pages) |
13 November 2017 | Notification of Shantilal Makwana as a person with significant control on 30 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
27 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 February 2014 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
10 February 2014 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
3 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
3 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Shantilal Kanji Makwana on 1 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Shantilal Kanji Makwana on 1 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Pritesh Shantilal Makwana on 1 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Pritesh Shantilal Makwana on 1 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Shantilal Kanji Makwana on 1 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Pritesh Shantilal Makwana on 1 June 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 April 2008 | Prev sho from 30/06/2007 to 31/03/2007 (1 page) |
5 April 2008 | Prev sho from 30/06/2007 to 31/03/2007 (1 page) |
10 July 2007 | Ad 15/06/06--------- £ si 99@1 (2 pages) |
10 July 2007 | Ad 15/06/06--------- £ si 99@1 (2 pages) |
20 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New secretary appointed;new director appointed (2 pages) |
21 August 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 8 wembley way, wembley, middx, HA9 6JJ (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 8 wembley way, wembley, middx, HA9 6JJ (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
15 June 2006 | Incorporation (9 pages) |
15 June 2006 | Incorporation (9 pages) |